Search icon

LOUISVILLE YOUTH TRAINING CENTER, INC.

Company Details

Name: LOUISVILLE YOUTH TRAINING CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Nov 2000 (24 years ago)
Organization Date: 06 Nov 2000 (24 years ago)
Last Annual Report: 25 May 2021 (4 years ago)
Organization Number: 0504943
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1860 MELLWOOD AVE. #197, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
LOUIS S. HEUSER, M.D. Registered Agent

Director

Name Role
CHRIS THOMPSON Director
SHERYL RAINEY Director
LOUIS S. HEUSER, M.D. Director
ROBERT E. THIEMAN Director
KENNETH F. HERRINGTON, III Director
KERRY DEMUTH Director
BRAD CONDER Director

Incorporator

Name Role
LOUIS S. HEUSER, M.D. Incorporator

President

Name Role
Sheryl Rainey President

Secretary

Name Role
Marissa Higgins Secretary

Vice President

Name Role
Peggy Heuser Vice President

Assumed Names

Name Status Expiration Date
LYTC Inactive 2016-09-10
LOUISVILLE YOUTH TRAINING CENTER Inactive 2016-09-10
HEUSER CLINIC YOUTH/ATHLETE FITNESS Inactive 2013-11-07

Filings

Name File Date
Dissolution 2022-03-10
Annual Report 2021-05-25
Annual Report 2020-01-31
Reinstatement Certificate of Existence 2019-01-29
Reinstatement 2019-01-29
Reinstatement Approval Letter Revenue 2019-01-29
Principal Office Address Change 2019-01-29
Registered Agent name/address change 2019-01-29
Administrative Dissolution 2016-10-01
Renewal of Assumed Name Return 2016-08-15

Sources: Kentucky Secretary of State